Search icon

REMARQUE MFG. CORP.

Company Details

Name: REMARQUE MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1961 (63 years ago)
Date of dissolution: 18 Mar 1998
Entity Number: 142611
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 110 FIELD STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PANHOLZER Chief Executive Officer 110 FIELD STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 FIELD STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1967-01-05 1995-02-15 Address 4A BETHPAGE RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1961-11-16 1967-01-05 Address 63 WESTBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980318000290 1998-03-18 CERTIFICATE OF DISSOLUTION 1998-03-18
950215002052 1995-02-15 BIENNIAL STATEMENT 1993-11-01
C163201-2 1990-07-16 ASSUMED NAME CORP INITIAL FILING 1990-07-16
A446203-4 1977-11-29 CERTIFICATE OF AMENDMENT 1977-11-29
595712-3 1967-01-05 CERTIFICATE OF AMENDMENT 1967-01-05
296731 1961-11-16 CERTIFICATE OF INCORPORATION 1961-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179773 0214700 1988-05-09 110 FIELD ST., W. BABYLON, NY, 11702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-09
Case Closed 1988-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-11
Abatement Due Date 1988-05-31
Nr Instances 3
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-05-11
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-05-11
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-05-11
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-05-11
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State